Entity Name: | JACOBS INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACOBS INSURANCE AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000020613 |
FEI/EIN Number |
200672401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 doc coil rd, bowlling green, FL, 33834, US |
Mail Address: | 704 doc coil rd, bowlling green, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS BETTINA | President | 704 doc coil rd, bowlling green, FL, 33834 |
KIRK GLENN S | Vice President | 3876 Creek Road, Bowling Green, FL, 33834 |
JACOBS BETTINA | Agent | 704 DOC COIL ROAD, BOWLING GREEN, FL, 33834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 704 doc coil rd, bowlling green, FL 33834 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 704 doc coil rd, bowlling green, FL 33834 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | JACOBS, BETTINA | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000315105 | TERMINATED | 1000000893260 | HARDEE | 2021-06-21 | 2031-06-23 | $ 1,014.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State